GO ROBOT, INC.

Name: | GO ROBOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1998 (27 years ago) |
Entity Number: | 2319403 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 336 CENTRAL PARK WEST 15A, NY, NY, United States, 10025 |
Principal Address: | 336 CENTRAL PARK WEST / 15A, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALISA SHEINBERG | DOS Process Agent | 336 CENTRAL PARK WEST 15A, NY, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ALISA SHEINBERG | Chief Executive Officer | 336 CENTRAL PARK WEST 15A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-03 | 2021-01-13 | Address | 336 CENTRAL PARK WEST 15A, NY, NY, 10025, USA (Type of address: Service of Process) |
2015-02-05 | 2016-11-03 | Address | 1430 BROADWAY SUITE 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-11-15 | 2016-11-03 | Address | 56 WEST 22ND STREET / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-11-17 | 2012-11-15 | Address | 336 CENTRAL PARK WEST / 15A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2010-11-17 | 2012-11-15 | Address | 56 WEST 22ND STREET / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060097 | 2021-01-13 | BIENNIAL STATEMENT | 2020-11-01 |
161103006118 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
150205006147 | 2015-02-05 | BIENNIAL STATEMENT | 2014-11-01 |
121115006156 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101117002847 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State